DUMPSTAR INC

Name: | DUMPSTAR INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2019 (6 years ago) |
Entity Number: | 5633421 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIN LI | DOS Process Agent | 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
HUA ZHANG | Agent | 4311 ROBINSON ST., FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
BIN LI | Chief Executive Officer | 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-04-24 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-02-08 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-01-27 | 2023-02-08 | Address | 4311 ROBINSON ST., FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
2022-01-27 | 2023-02-08 | Address | 250 WEST 50TH ST APT 38E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208003593 | 2023-02-08 | BIENNIAL STATEMENT | 2021-10-01 |
220127000032 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
220118002701 | 2022-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-18 |
191004020113 | 2019-10-04 | CERTIFICATE OF INCORPORATION | 2019-10-04 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227995 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-10-07 | 800 | 2024-01-23 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-226732 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-13 | 1050 | 2023-06-14 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-227112 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-06 | 0 | No data | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-225688 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-28 | 1400 | 2023-07-24 | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-223367 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-15 | 0 | No data | Failed to timely disclose to Commission employee information |
TWC-223312 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-05 | 0 | No data | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-223311 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-05 | 0 | No data | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-223044 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-04 | 0 | No data | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-222579 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-11 | 0 | No data | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State